Search icon

ASBESTOS TRANSPORTATION COMPANY, INC.

Company Details

Name: ASBESTOS TRANSPORTATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332686
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 2 MORICHES ISLAND ROAD, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MORICHES ISLAND ROAD, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
GARY CRETTY Chief Executive Officer 2 MORICHES ISLAND ROAD, SHIRLEY, NY, United States, 11967

Permits

Number Date End date Type Address
M162025137A17 2025-05-17 2025-05-22 COMMERCIAL REFUSE CONTAINER EAST 20 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M162025136A73 2025-05-16 2025-05-20 COMMERCIAL REFUSE CONTAINER EAST 19 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025125D37 2025-05-05 2025-07-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 9 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
X022025115B67 2025-04-25 2025-07-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LONGFELLOW AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET LOWELL STREET
X162025101A37 2025-04-11 2025-04-15 COMMERCIAL REFUSE CONTAINER EAST 237 STREET, BRONX, FROM STREET KATONAH AVENUE TO STREET MARTHA AVENUE

History

Start date End date Type Value
2025-03-10 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130326002167 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110413003079 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090310002124 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070327002761 2007-03-27 BIENNIAL STATEMENT 2007-03-01
051109002420 2005-11-09 BIENNIAL STATEMENT 2005-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227990 Office of Administrative Trials and Hearings Issued Settled 2023-11-24 800 2023-11-28 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-222527 Office of Administrative Trials and Hearings Issued Settled 2021-09-14 3500 2021-09-20 Failed to disclose the hiring of its employees within 10 business days
TWC-210896 Office of Administrative Trials and Hearings Issued Settled 2014-09-08 250 2014-12-22 Failed to timely notify Commission of a material information submitted to the Commission
TWC-208895 Office of Administrative Trials and Hearings Issued Settled 2013-12-18 250 2013-12-19 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
360442.00
Total Face Value Of Loan:
360442.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300400.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
415000.00
Total Face Value Of Loan:
415000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State